ALTO SYSTEMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTO SYSTEMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02185682

Incorporation date

29/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1987)
dot icon29/12/2025
Liquidators' statement of receipts and payments to 2016-10-19
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-19
dot icon10/12/2023
Liquidators' statement of receipts and payments to 2023-10-19
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon30/03/2022
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-30
dot icon30/12/2021
Liquidators' statement of receipts and payments to 2021-10-19
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-10-19
dot icon24/12/2019
Liquidators' statement of receipts and payments to 2019-10-19
dot icon10/01/2019
Liquidators' statement of receipts and payments to 2018-10-19
dot icon28/12/2017
Liquidators' statement of receipts and payments to 2017-10-19
dot icon15/03/2017
Registered office address changed from 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2017-03-15
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-10-19
dot icon09/11/2015
Registered office address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to 34-35 Ludgate Hill Birmingham B3 1EH on 2015-11-09
dot icon29/10/2015
Statement of affairs with form 4.19
dot icon29/10/2015
Appointment of a voluntary liquidator
dot icon29/10/2015
Resolutions
dot icon28/09/2015
Termination of appointment of Keith Charles Baker as a director on 2015-09-25
dot icon18/08/2015
Registered office address changed from Unit 6 the I O Centre, Nash Road Redditch Worcestershire B98 7AS to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE on 2015-08-18
dot icon25/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Susan Moreby as a director on 2014-08-28
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Statement of company's objects
dot icon29/07/2014
Particulars of variation of rights attached to shares
dot icon29/07/2014
Change of share class name or designation
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Resolutions
dot icon14/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-01
dot icon01/03/2014
Director's details changed for Mr Keith Charles Baker on 2013-06-28
dot icon02/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Mark John Moreby on 2010-09-01
dot icon22/12/2010
Director's details changed for Charles Stuart Wright on 2010-09-01
dot icon22/12/2010
Director's details changed for Mr John Moreby on 2010-09-01
dot icon22/12/2010
Director's details changed for Mr Keith Charles Baker on 2010-09-01
dot icon22/12/2010
Director's details changed for Mrs Susan Moreby on 2010-09-01
dot icon22/12/2010
Secretary's details changed for Mr John Moreby on 2010-09-01
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Keith Charles Baker as a director
dot icon02/07/2010
Registered office address changed from , 24 Walkers Road, North Moons Moat, Redditch, Worcestershire, B98 9HE on 2010-07-02
dot icon26/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon19/01/2010
Director's details changed for Charles Stuart Wright on 2009-12-01
dot icon19/01/2010
Director's details changed for Mr John Moreby on 2009-12-01
dot icon19/01/2010
Director's details changed for Mark John Moreby on 2009-12-01
dot icon19/01/2010
Director's details changed for Susan Moreby on 2009-12-01
dot icon13/12/2009
Termination of appointment of Neil Hardacre as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Director's change of particulars / mark moreby / 31/07/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 01/12/07; full list of members
dot icon14/03/2008
Director and secretary's change of particulars / john moreby / 31/10/2007
dot icon14/03/2008
Director's change of particulars / mark moreby / 31/10/2007
dot icon14/03/2008
Director's change of particulars / susan moreby / 31/10/2007
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon29/12/2006
Return made up to 01/12/06; full list of members
dot icon21/12/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Director resigned
dot icon11/01/2006
Return made up to 01/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon01/02/2005
Registered office changed on 01/02/05 from: alto house ravensbank drive, north moons moat, redditch, worcestershire B98 9NA
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 01/12/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
Certificate of change of name
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Return made up to 01/12/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 01/12/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon30/11/1998
Return made up to 01/12/98; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon05/12/1997
Return made up to 01/12/97; full list of members
dot icon27/07/1997
Registered office changed on 27/07/97 from: c/o charles s wright & co, newhall house, 204-206 newhall street, birmingham B3 1SH
dot icon24/07/1997
Accounts for a small company made up to 1996-12-31
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon04/12/1996
Return made up to 01/12/96; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/12/1995
Return made up to 01/12/95; no change of members
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 01/12/94; full list of members
dot icon05/10/1994
Registered office changed on 05/10/94 from: 115-117 golden hillock road, smalll heath, birmingham, B10 0DP
dot icon16/06/1994
Accounts for a small company made up to 1993-12-31
dot icon13/01/1994
Full accounts made up to 1992-12-31
dot icon11/01/1994
Return made up to 01/12/93; no change of members
dot icon22/02/1993
Memorandum and Articles of Association
dot icon12/02/1993
Resolutions
dot icon06/02/1993
Particulars of mortgage/charge
dot icon31/01/1993
Registered office changed on 31/01/93 from: highlands road, cranmire industrial estate, shirley, solihull, west midlands
dot icon21/01/1993
Particulars of mortgage/charge
dot icon08/12/1992
Full accounts made up to 1991-12-31
dot icon08/12/1992
Return made up to 01/12/92; full list of members
dot icon04/11/1992
£ ic 100/50 04/08/92 £ sr 50@1=50
dot icon04/11/1992
Memorandum and Articles of Association
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Ad 09/07/92--------- £ si 96@1=96 £ ic 4/100
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Director resigned
dot icon25/03/1992
Return made up to 01/12/91; no change of members
dot icon26/02/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon18/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1991
Return made up to 15/11/90; full list of members
dot icon18/01/1991
Resolutions
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Return made up to 01/12/89; full list of members
dot icon29/11/1989
Return made up to 31/12/88; full list of members
dot icon12/09/1988
Wd 17/08/88 ad 07/03/88--------- £ si 2@1=2 £ ic 2/4
dot icon26/08/1988
Registered office changed on 26/08/88 from: 60 heming road, washford industrial estate, redditch, worcs, B98 oea
dot icon26/08/1988
Accounting reference date notified as 31/03
dot icon20/07/1988
Particulars of mortgage/charge
dot icon28/06/1988
Memorandum and Articles of Association
dot icon24/03/1988
Certificate of change of name
dot icon24/03/1988
Certificate of change of name
dot icon23/02/1988
Registered office changed on 23/02/88 from: 2 baches street, london, N1 6UB
dot icon23/02/1988
Director resigned;new director appointed
dot icon23/02/1988
New director appointed
dot icon23/02/1988
Secretary resigned;new secretary appointed
dot icon30/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconNext confirmation date
30/11/2016
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Paul
Director
28/02/2005 - 04/04/2007
8
Wright, Charles Stuart
Director
18/05/2007 - Present
27
Moreby, Mark John
Director
30/01/2005 - Present
12
Baker, Keith Charles
Director
31/08/2010 - 24/09/2015
9
Hardacre, Neil
Director
01/10/2006 - 29/11/2009
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTO SYSTEMS HOLDINGS LIMITED

ALTO SYSTEMS HOLDINGS LIMITED is an(a) Liquidation company incorporated on 29/10/1987 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTO SYSTEMS HOLDINGS LIMITED?

toggle

ALTO SYSTEMS HOLDINGS LIMITED is currently Liquidation. It was registered on 29/10/1987 .

Where is ALTO SYSTEMS HOLDINGS LIMITED located?

toggle

ALTO SYSTEMS HOLDINGS LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does ALTO SYSTEMS HOLDINGS LIMITED do?

toggle

ALTO SYSTEMS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTO SYSTEMS HOLDINGS LIMITED?

toggle

The latest filing was on 29/12/2025: Liquidators' statement of receipts and payments to 2016-10-19.